Company NameE I T (Maintenance) Limited
DirectorBernard James Fisher
Company StatusDissolved
Company Number02052095
CategoryPrivate Limited Company
Incorporation Date3 September 1986(37 years, 8 months ago)
Previous NameSysmatic Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBernard James Fisher
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressHartslock Farm
Whitchurch On Thames
Pangbourne
Berkshire
RG8 7QX
Director NameEdward Dennis Lane
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 1993)
RoleCompany Director
Correspondence Address9 Roundhouse
Calne
Wiltshire
SN11 0BE
Secretary NameEdward Dennis Lane
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 1993)
RoleCompany Director
Correspondence Address9 Roundhouse
Calne
Wiltshire
SN11 0BE
Secretary NamePaul Douglas Gilpin
NationalityBritish
StatusResigned
Appointed18 July 1993(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 July 1994)
RoleCompany Director
Correspondence Address16 Myton Walk
Theale
Reading
RG7 5EW
Director NameMr David Thomas Dalzell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
New Road Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LB
Secretary NameElizabeth Evelyn Smith
NationalityBritish
StatusResigned
Appointed20 July 1994(7 years, 10 months after company formation)
Appointment Duration5 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address7a High Street
Botley
Southampton
Hampshire
SO14 2GF

Location

Registered AddressBarron Rowles Bass
Elvaco House
180 High Street
Egham Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 September 1998Dissolved (1 page)
29 June 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Liquidators statement of receipts and payments (5 pages)
13 March 1996Liquidators statement of receipts and payments (5 pages)
28 March 1995Company name changed sysmatic LIMITED\certificate issued on 29/03/95 (4 pages)
17 March 1995Registered office changed on 17/03/95 from: 67-70 oxford street southampton hampshire SO14 3DL (1 page)
16 March 1995Appointment of a voluntary liquidator (2 pages)
16 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)